Check the

DRAGON COMPUTER REMARKETING LIMITED

Company
DRAGON COMPUTER REMARKETING LIMITED (03198114)

DRAGON COMPUTER REMARKETING

Phone: 02392 427 000
A⁺ rating

ABOUT DRAGON COMPUTER REMARKETING LIMITED

Our dedicated sales team and account managers are able to offer an extremely high-level of service across the full range of equipment that we supply and can draw on a wealth of experience and knowledge that will help our customers achieve their business objectives.

Dragon Computer Remarketing offers a complete repair service with full multi-vendor capability for every major manufacturer.

We repair and maintain all aspects of computers and networks, IT support, computer maintenance, repairs, servicing and upgrades. End users can use the repair and upgrade service of our subsidiary Dragon-Direct. Our engineers are fully qualified and have the ability to understand your problems and situations, they will provide quick solutions at a competitive price. No job is too big or too small we believe that our customers are always right and that you deserve a service that exceeds your expectations.

Do you have excess IT equipment? As a business you have a duty of care, to dispose of surplus IT equipment using a legally approved method.

Dragon Computer Remarketing has an in-depth experience of IT remarketing, disposal and legislative compliances. We at Dragon firmly believe that what you as a business are disposing of can be reconfigured and reused by another party. This is the most efficient and environmentally friendly way of disposing of surplus IT equipment. Remarketing is a way of unlocking the value that lies in your surplus equipment. Any unusable parts will be disposed of according to the European Commission’s WEEE directive.

KEY FINANCES

Year
2017
Assets
£412.91k ▼ £-90.92k (-18.05 %)
Cash
£112.82k ▼ £-33.57k (-22.93 %)
Liabilities
£355.25k ▼ £-94.88k (-21.08 %)
Net Worth
£57.66k ▲ £3.96k (7.38 %)

REGISTRATION INFO

Company name
DRAGON COMPUTER REMARKETING LIMITED
Company number
03198114
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
dragoncomputers.co.uk
Phones
02392 427 000
Registered Address
DRAGON HOUSE,
DUNDAS LANE,
PORTSMOUTH,
HAMPSHIRE,
PO3 5SD

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 50,200
31 Mar 2016
Appointment of Solent Spares Holdings Limited as a director on 3 March 2016

CHARGES

24 March 2014
Status
Outstanding
Delivered
27 March 2014
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Notification of addition to or amendment of charge…

11 October 1996
Status
Outstanding
Delivered
16 October 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

19 August 1996
Status
Satisfied on 10 November 2006
Delivered
21 August 1996
Persons entitled
Maddox Factoring (UK) Limited
Description
Legal charge over all book debts and the benefit of all…

See Also


Last update 2018

DRAGON COMPUTER REMARKETING LIMITED DIRECTORS

Robert Norman Campbell

  Acting
Appointed
18 November 1997
Role
Secretary
Address
Maryland, Clarence Road, Southsea, Hampshire, PO5 2LH
Name
CAMPBELL, Robert Norman

Donna Blackledge Jones

  Acting
Appointed
01 October 2001
Occupation
Accounts Manager
Role
Director
Age
56
Nationality
British
Address
2 Seacrest Road, Gosport, Hampshire, PO13 8HH
Country Of Residence
England
Name
BLACKLEDGE-JONES, Donna

John Clive Bromley

  Acting
Appointed
01 August 1996
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Beacon Lodge, Beacon Road, West End, Southampton, Hants, England, SO30 3BR
Country Of Residence
England
Name
BROMLEY, John Clive

Robert Norman Campbell

  Acting
Appointed
01 August 1996
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Maryland, Clarence Road, Southsea, Hampshire, PO5 2LH
Country Of Residence
England
Name
CAMPBELL, Robert Norman

SOLENT SPARES HOLDINGS LIMITED

  Acting
Appointed
03 March 2016
Role
Director
Address
Dragon House, Dundas Lane, Portsmouth, Hants, United Kingdom, PO3 5SD
Name
SOLENT SPARES HOLDINGS LIMITED

Ashok Bhardwaj

  Resigned
Appointed
14 May 1996
Resigned
01 August 1996
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

Tracey Trotter

  Resigned
Appointed
01 August 1996
Resigned
18 November 1997
Role
Secretary
Address
5 Carne Place, Port Solent, Portsmouth, Hampshire, PO6 4SY
Name
TROTTER, Tracey

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
14 May 1996
Resigned
01 August 1996
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

Tracey Trotter

  Resigned
Appointed
01 August 1996
Resigned
18 November 1997
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
5 Carne Place, Port Solent, Portsmouth, Hampshire, PO6 4SY
Name
TROTTER, Tracey

Anthony John Watkyn

  Resigned
Appointed
01 October 2001
Resigned
18 July 2014
Occupation
Logistics Manager
Role
Director
Age
59
Nationality
British
Address
1 Geranium Gardens, Denmead, Hampshire, PO7 6FN
Country Of Residence
United Kingdom
Name
WATKYN, Anthony John

REVIEWS


Check The Company
Excellent according to the company’s financial health.